Entity Name: | FOMA SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOMA SOLUTIONS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000004625 |
FEI/EIN Number |
37-1800634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Crystal Lake Dr, Pompano Beach, FL, 33064, US |
Mail Address: | 1100 Crystal Lake Dr,, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almeida Filipe | President | 1100 Crystal Lake Dr, Pompano Beach, FL, 33064 |
DE ALMEIDA PAULO C | Director | 1100 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064 |
MISSIO DE ALMEIDA FILIPE OCTAVIO | Agent | 760 SE 2 AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 1100 Crystal Lake Dr, 113, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 1100 Crystal Lake Dr, 113, Pompano Beach, FL 33064 | - |
AMENDMENT | 2020-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | MISSIO DE ALMEIDA, FILIPE OCTAVIO | - |
REINSTATEMENT | 2019-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 760 SE 2 AVE, C 202, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-09 |
Amendment | 2020-12-17 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-03-13 |
ANNUAL REPORT | 2017-03-30 |
Domestic Profit | 2016-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State